Advanced company searchLink opens in new window

PLATINUM BLOCK MANAGEMENT LIMITED

Company number 06302011

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2012 AR01 Annual return made up to 4 July 2011 with full list of shareholders
Statement of capital on 2012-01-23
  • GBP 100
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2011 AD01 Registered office address changed from Suite 2 214a County Road Liverpool Merseyside L4 5PJ on 8 July 2011
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
13 Oct 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
13 Oct 2010 CH04 Secretary's details changed for Msc Secretary Limited on 3 July 2010
12 Oct 2010 CH01 Director's details changed for John Anthony Grimes on 3 July 2010
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009
13 Oct 2009 AR01 Annual return made up to 4 July 2009 with full list of shareholders
26 Aug 2009 287 Registered office changed on 26/08/2009 from 479 rice lane walton liverpool merseyside L9 8AP
04 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2009 AA Total exemption small company accounts made up to 31 July 2008
06 Nov 2008 363a Return made up to 04/07/08; full list of members
11 Aug 2007 288a New secretary appointed
11 Aug 2007 288a New director appointed
11 Aug 2007 287 Registered office changed on 11/08/07 from: 52 penny lane mossley hill liverpool L18 1DG
11 Aug 2007 88(2)R Ad 11/07/07--------- £ si 99@1=99 £ ic 1/100
04 Jul 2007 288b Director resigned
04 Jul 2007 288b Secretary resigned
04 Jul 2007 NEWINC Incorporation